HOFFER SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/10/2531 October 2025 NewChange of details for Mrs Lauren Bailey as a person with significant control on 2025-09-24

View Document

28/10/2528 October 2025 NewChange of details for Mr Andrew Peter Bailey as a person with significant control on 2025-09-24

View Document

24/09/2524 September 2025 NewNotification of Lauren Bailey as a person with significant control on 2025-09-24

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-10 with updates

View Document

21/04/2521 April 2025 Register inspection address has been changed from 7 Connaught Avenue Frinton-on-Sea CO13 9PN England to 36 Second Avenue Frinton-on-Sea CO13 9ER

View Document

22/11/2422 November 2024 Unaudited abridged accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/04/2430 April 2024 Registered office address changed from 36 36 Second Avenue 7 Connaught Avenue Frinton-on-Sea Essex CO13 9ER United Kingdom to 36 Second Avenue Frinton-on-Sea CO13 9ER on 2024-04-30

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

20/02/2420 February 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

17/11/2317 November 2023 Registered office address changed from 7 Connaught Avenue Frinton-on-Sea CO13 9PN England to 36 36 Second Avenue 7 Connaught Avenue Frinton-on-Sea Essex CO13 9ER on 2023-11-17

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

28/02/2328 February 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/03/221 March 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

28/10/2128 October 2021 Register(s) moved to registered inspection location 7 Connaught Avenue Frinton-on-Sea CO13 9PN

View Document

26/10/2126 October 2021 Registered office address changed from 2nd Floor, Gadd House Arcadia Avenue London N3 2JU United Kingdom to 7 Connaught Avenue Frinton-on-Sea CO13 9PN on 2021-10-26

View Document

26/10/2126 October 2021 Register inspection address has been changed to 7 Connaught Avenue Frinton-on-Sea CO13 9PN

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/05/2118 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

18/05/2118 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAUREN BAILEY / 18/05/2021

View Document

18/05/2118 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAUREN BAILEY / 18/05/2021

View Document

18/05/2118 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER BAILEY / 12/05/2021

View Document

18/05/2118 May 2021 SECRETARY'S CHANGE OF PARTICULARS / MRS LAUREN BAILEY / 18/05/2021

View Document

18/05/2118 May 2021 PSC'S CHANGE OF PARTICULARS / MR ANDREW PETER BAILEY / 12/05/2021

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 10/04/21, WITH UPDATES

View Document

09/04/219 April 2021 01/10/20 STATEMENT OF CAPITAL GBP 1

View Document

01/04/211 April 2021 DIRECTOR APPOINTED MRS LAUREN BAILEY

View Document

01/04/211 April 2021 SECRETARY APPOINTED MRS LAUREN BAILEY

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 07/11/20, WITH UPDATES

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/06/2015 June 2020 CURRSHO FROM 31/10/2020 TO 30/09/2020

View Document

02/06/202 June 2020 DIRECTOR APPOINTED MR ANDREW PETER BAILEY

View Document

02/06/202 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PETER BAILEY

View Document

28/04/2028 April 2020 Registered office address changed from , Winnington House 2 Woodberry Grove, Finchley, London, N12 0DR, United Kingdom to 36 Second Avenue Frinton-on-Sea CO13 9ER on 2020-04-28

View Document

28/04/2028 April 2020 REGISTERED OFFICE CHANGED ON 28/04/2020 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

28/04/2028 April 2020 CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC

View Document

28/04/2028 April 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

01/10/191 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information